This company is commonly known as Telme Online Limited. The company was founded 22 years ago and was given the registration number 04324816. The firm's registered office is in LONDON. You can find them at Space One, 6th Floor 1 Beadon Road, Hammersmith Broadway, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | TELME ONLINE LIMITED |
---|---|---|
Company Number | : | 04324816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Space One, 6th Floor 1 Beadon Road, Hammersmith Broadway, London, United Kingdom, W6 0EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Royals, 353 Altrincham Road, Manchester, United Kingdom, M22 4BJ | Secretary | 30 June 2023 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 November 2009 | Active |
The Royals, 353 Altrincham Road, Manchester, United Kingdom, M22 4BJ | Director | 04 January 2002 | Active |
The Royals, 353 Altrincham Road, Manchester, United Kingdom, M22 4BJ | Secretary | 23 December 2005 | Active |
White Horse Cottage, Norwich Road, Hapton, Norwich, NR15 1RZ | Secretary | 19 November 2001 | Active |
7 Langham Road, Bowdon, WA14 2HT | Secretary | 09 July 2003 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 31 October 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 November 2001 | Active |
Sparrenweg 3, 7451 Jd, Holten, Holland, | Director | 19 November 2001 | Active |
White Horse Cottage, Norwich Road, Hapton, Norwich, NR15 1RZ | Director | 19 November 2001 | Active |
34a Pagoda Avenue, Richmond, TW9 2HF | Director | 15 August 2002 | Active |
Rivercastle House, 10 Leake Street, London, United Kingdom, SE1 7NN | Director | 19 November 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 November 2001 | Active |
Intermediate Capital Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Procession House, 55 Ludgate Hill, London, United Kingdom, EC4M 7JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Officers | Appoint person secretary company with name date. | Download |
2023-08-08 | Officers | Termination secretary company with name termination date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-16 | Accounts | Accounts with accounts type full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2021-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type full. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type full. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-05-15 | Officers | Change person secretary company with change date. | Download |
2018-05-10 | Address | Change registered office address company with date old address new address. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.